About

Registered Number: 02760330
Date of Incorporation: 29/10/1992 (31 years and 6 months ago)
Company Status: Active
Registered Address: Parkland Manor, 15 Bodorgan Road, Bournemouth, Dorset, BH2 6NQ

 

Founded in 1992, Parkland Manor Management Company Ltd has its registered office in Bournemouth, it's status in the Companies House registry is set to "Active". There are 9 directors listed for this business at Companies House. We do not know the number of employees at Parkland Manor Management Company Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARLOW, Caroline Janine 17 October 1997 - 1
SMITH, Daniel 02 December 2017 - 1
MONTEITH, Christopher 18 January 2001 01 February 2003 1
MUNYARD, Louise 25 January 1994 18 January 2001 1
OLIVIER, Annekie Petronella 05 July 2004 02 December 2017 1
WELSTEAD, Toby Charles 01 February 2003 18 June 2004 1
WRIGHT, Penelope 25 January 1994 26 September 1997 1
Secretary Name Appointed Resigned Total Appointments
MANLEY, Allison 25 January 1994 30 December 1998 1
RICH, Theresa 14 August 2000 21 October 2011 1

Filing History

Document Type Date
AA - Annual Accounts 15 June 2020
CS01 - N/A 01 November 2019
AA - Annual Accounts 07 June 2019
CS01 - N/A 30 October 2018
AA - Annual Accounts 28 June 2018
AP01 - Appointment of director 02 December 2017
TM01 - Termination of appointment of director 02 December 2017
CS01 - N/A 02 November 2017
AA - Annual Accounts 26 June 2017
CS01 - N/A 09 November 2016
AA - Annual Accounts 16 June 2016
AR01 - Annual Return 22 November 2015
AA - Annual Accounts 11 June 2015
AA01 - Change of accounting reference date 11 June 2015
AR01 - Annual Return 22 November 2014
AA - Annual Accounts 09 August 2014
AR01 - Annual Return 24 November 2013
AAMD - Amended Accounts 01 November 2013
AA - Annual Accounts 22 August 2013
AAMD - Amended Accounts 17 April 2013
AR01 - Annual Return 22 November 2012
AA - Annual Accounts 24 October 2012
AA - Annual Accounts 24 November 2011
AR01 - Annual Return 15 November 2011
TM02 - Termination of appointment of secretary 15 November 2011
AR01 - Annual Return 25 November 2010
AA - Annual Accounts 25 October 2010
AR01 - Annual Return 25 November 2009
CH01 - Change of particulars for director 25 November 2009
CH01 - Change of particulars for director 25 November 2009
AA - Annual Accounts 31 October 2009
AA - Annual Accounts 25 November 2008
363a - Annual Return 18 November 2008
AA - Annual Accounts 26 November 2007
363s - Annual Return 26 November 2007
363s - Annual Return 15 November 2006
AA - Annual Accounts 14 November 2006
AA - Annual Accounts 05 December 2005
363s - Annual Return 23 November 2005
363s - Annual Return 08 November 2004
288a - Notice of appointment of directors or secretaries 22 July 2004
AA - Annual Accounts 21 July 2004
288b - Notice of resignation of directors or secretaries 06 July 2004
363s - Annual Return 03 November 2003
AA - Annual Accounts 29 September 2003
288a - Notice of appointment of directors or secretaries 19 February 2003
288b - Notice of resignation of directors or secretaries 19 February 2003
363s - Annual Return 01 November 2002
AA - Annual Accounts 17 September 2002
AA - Annual Accounts 16 November 2001
363s - Annual Return 31 October 2001
288a - Notice of appointment of directors or secretaries 28 January 2001
288b - Notice of resignation of directors or secretaries 23 January 2001
AA - Annual Accounts 09 November 2000
363s - Annual Return 07 November 2000
288b - Notice of resignation of directors or secretaries 31 August 2000
AA - Annual Accounts 24 August 2000
287 - Change in situation or address of Registered Office 18 August 2000
288a - Notice of appointment of directors or secretaries 18 August 2000
363s - Annual Return 11 November 1999
287 - Change in situation or address of Registered Office 20 August 1999
288b - Notice of resignation of directors or secretaries 20 August 1999
288a - Notice of appointment of directors or secretaries 19 August 1999
363s - Annual Return 27 November 1998
287 - Change in situation or address of Registered Office 27 November 1998
AA - Annual Accounts 10 March 1998
363s - Annual Return 06 November 1997
288a - Notice of appointment of directors or secretaries 06 November 1997
288b - Notice of resignation of directors or secretaries 30 September 1997
AA - Annual Accounts 19 March 1997
363s - Annual Return 24 December 1996
363s - Annual Return 25 May 1996
288 - N/A 24 May 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 March 1996
288 - N/A 31 March 1996
288 - N/A 31 March 1996
288 - N/A 31 March 1996
288 - N/A 31 March 1996
AA - Annual Accounts 27 March 1996
AA - Annual Accounts 21 April 1995
DISS40 - Notice of striking-off action discontinued 24 January 1995
AA - Annual Accounts 24 January 1995
GAZ1 - First notification of strike-off action in London Gazette 17 January 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 20 April 1994
RESOLUTIONS - N/A 27 January 1993
RESOLUTIONS - N/A 27 January 1993
MEM/ARTS - N/A 27 January 1993
123 - Notice of increase in nominal capital 27 January 1993
287 - Change in situation or address of Registered Office 06 January 1993
288 - N/A 06 January 1993
288 - N/A 06 January 1993
288 - N/A 06 January 1993
NEWINC - New incorporation documents 29 October 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.